Advanced company searchLink opens in new window

PETROBRIDGE LIMITED

Company number 02640577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 AD01 Registered office address changed from Red Rose Garage 504-508 College Road Erdington Birmingham B44 0HL to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 19 February 2024
19 Feb 2024 600 Appointment of a voluntary liquidator
19 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-07
19 Feb 2024 LIQ02 Statement of affairs
23 Nov 2023 AA Total exemption full accounts made up to 30 May 2023
07 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
05 Apr 2023 MR04 Satisfaction of charge 2 in full
28 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 30 May 2023
26 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
27 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
02 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
03 Jun 2020 AA Unaudited abridged accounts made up to 30 November 2019
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
05 Apr 2019 AA Unaudited abridged accounts made up to 30 November 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
08 Mar 2017 AA Accounts for a small company made up to 30 November 2016
08 Feb 2017 CH01 Director's details changed for Mrs Mavis Ann Hamer on 1 February 2017
08 Feb 2017 CH01 Director's details changed for Miss Gillian Elizabeth Hamer on 1 February 2017
27 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
18 Aug 2016 AA Accounts for a small company made up to 30 November 2015
19 Apr 2016 AUD Auditor's resignation